Search icon

REGEIS CARE CENTER, LLC

Company Details

Name: REGEIS CARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478233
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3200 BAYCHESTER AVENUE, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-320-3700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGEIS CARE CENTER 401(K) PLAN 2023 133511689 2024-12-10 REGEIS CARE CENTER 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing ABRAHAM SIEGER
Valid signature Filed with authorized/valid electronic signature
REGEIS CARE CENTER 401(K) PLAN 2023 133511689 2024-10-14 REGEIS CARE CENTER 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ABRAHAM SIEGER
Valid signature Filed with authorized/valid electronic signature
REGEIS CARE CENTER 401(K) PLAN 2022 133511689 2023-10-16 REGEIS CARE CENTER 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2021 133511689 2022-08-01 REGEIS CARE CENTER 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2020 133511689 2021-07-22 REGEIS CARE CENTER 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2019 133511689 2020-06-22 REGEIS CARE CENTER 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 623000
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2018 133511689 2019-07-25 REGEIS CARE CENTER 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621111
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2017 133511689 2018-10-04 REGEIS CARE CENTER 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621111
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2016 133511689 2017-08-30 REGEIS CARE CENTER 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621111
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing ABRAHAM SIEGER
REGEIS CARE CENTER 401(K) PLAN 2015 133511689 2016-08-10 REGEIS CARE CENTER 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621111
Sponsor’s telephone number 7183203700
Plan sponsor’s address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing ABRAHAM SIEGER

DOS Process Agent

Name Role Address
C/O REGEIS CARE CENTER DOS Process Agent 3200 BAYCHESTER AVENUE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2023-12-19 2024-02-01 Address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2000-02-25 2023-12-19 Address 3200 BAYCHESTER AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038700 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231219001642 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200203061424 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180914006165 2018-09-14 BIENNIAL STATEMENT 2018-02-01
140227006253 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120404002302 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100310002565 2010-03-10 BIENNIAL STATEMENT 2010-02-01
060207002461 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040116002256 2004-01-16 BIENNIAL STATEMENT 2004-02-01
030623000446 2003-06-23 AFFIDAVIT OF PUBLICATION 2003-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346008816 0216000 2022-06-09 3200 BAYCHESTER AVENUE, BRONX, NY, 10475
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Health
Close Conference 2022-06-09
Case Closed 2022-11-10

Related Activity

Type Accident
Activity Nr 1903562

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9671127106 2020-04-15 0202 PPP 3200 Baychester Avenue, Bronx, NY, 10475
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812500
Loan Approval Amount (current) 2812500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 300
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2845556.51
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300079 Fair Labor Standards Act 2013-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-04
Termination Date 2014-01-28
Date Issue Joined 2013-08-12
Pretrial Conference Date 2013-09-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name REGEIS CARE CENTER, LLC
Role Defendant
1603538 Fair Labor Standards Act 2016-05-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Termination Date 2017-01-31
Section 0207
Sub Section (A
Status Terminated

Parties

Name RICHARDSON,
Role Plaintiff
Name REGEIS CARE CENTER, LLC
Role Defendant
0410230 Other Contract Actions 2004-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-27
Termination Date 2005-05-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name REGEIS CARE CENTER, LLC
Role Plaintiff
Name HATCHER
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State